Search
Patexia Research
Case number 2:20-cv-00655

Oakley, Inc. v. Lehigh Photo Service L.L.C. et al > Documents

Date Field Doc. No.Description (Pages)
Mar 15, 2021 14 Order pdf (1)
Docket Text: ORDER. The Clerk is DIRECTED to terminate any pending deadlines and close the file. Signed by Judge John L. Badalamenti on 3/15/2021. (NM)
Oct 2, 2020 13 Notice of voluntary dismissal (2)
Docket Text: NOTICE of voluntary dismissal by Oakley, Inc. (Rosemberg, David)
Sep 16, 2020 10 Notice of appearance (1)
Docket Text: NOTICE of Appearance by Aaron Andrew Haak on behalf of Donald Frankle, Shirley Frankle, Lehigh Photo Service, L.L.C. (Haak, Aaron)
Sep 16, 2020 11 Motion for Extension of Time to File Answer (2)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint by Donald Frankle, Shirley Frankle, Lehigh Photo Service, L.L.C.. (Haak, Aaron) Motions referred to Magistrate Judge Nicholas P. Mizell.
Sep 16, 2020 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text:ENDORSED ORDER granting [11] Unopposed Motion for Extension of Time to Respond to the Complaint. By October 9, 2020, Defendants will respond to the Complaint. Signed by Magistrate Judge Nicholas P. Mizell on 9/16/2020. (brh)
Sep 4, 2020 7 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/27/2020 by Oakley, Inc. as to Lehigh Photo Service, L.L.C.. (Rosemberg, David)
Sep 4, 2020 8 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/27/2020 by Oakley, Inc. as to Shirley Frankle. (Rosemberg, David)
Sep 4, 2020 9 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/27/2020 by Oakley, Inc. as to Donald Frankle. (Rosemberg, David)
Sep 1, 2020 6 Certificate of Interested Persons and Corporate Disclosure Statement (3)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement re [5] Track 2 notice and Corporate Disclosure Order by Oakley, Inc.. (Rosemberg, David)
Aug 31, 2020 5 Related case order and track 2 notice (2)
Docket Text:TRACK TWO NOTICE AND RELATED CASE ORDER. Signed by All Divisional Judges on 8/31/2020. (jmc)
Aug 27, 2020 3 Main Document (1)
Docket Text: SUMMONS issued as to Donald Frankle, Shirley Frankle, Lehigh Photo Service, L.L.C. (Attachments: # (1) Main Document, # (2) Main Document)(drn)
Aug 27, 2020 3 Main Document (1)
Aug 27, 2020 3 Main Document (1)
Aug 27, 2020 4 Patent/Trademark Report (1)
Docket Text: Trademark (Initial) Report sent to Alexandria, VA. (drn)
Aug 26, 2020 1 Main Document (11)
Docket Text:COMPLAINT against All Defendants with Jury Demand (Filing fee $ 400 receipt number 113A-17229263) filed by Oakley, Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Proposed Summons Lehigh Photo Services L.L.C., # (3) Proposed Summons Shirley Frankle, # (4) Proposed Summons Donald Frankle)(Rosemberg, David)
Aug 26, 2020 1 Civil Cover Sheet (1)
Aug 26, 2020 1 Proposed Summons Lehigh Photo Services L.L.C. (1)
Aug 26, 2020 1 Proposed Summons Shirley Frankle (1)
Aug 26, 2020 1 Proposed Summons Donald Frankle (1)
Aug 26, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: NEW CASE ASSIGNED to Judge John L. Badalamenti and Magistrate Judge Nicholas P. Mizell. New case number: 2:20-cv-655-FtM-66NPM. (SJB)
Menu